Search icon

VC MANAGEMENT FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: VC MANAGEMENT FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VC MANAGEMENT FLORIDA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 2014 (10 years ago)
Date of dissolution: 15 Nov 2019 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2019 (5 years ago)
Document Number: L14000157133
FEI/EIN Number 37-1664395

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 420 CLEVELAND ST, CLEARWATER, FL, 33755, US
Mail Address: 420 CLEVELAND ST, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGAMI MOISES Manager 412 CLEVELAND ST, CLEARWATER, FL, 33755
AGAMI CLEMAN Manager 412 CLEVELAND ST, CLEARWATER, FL, 33755
Jafif Diego Manager 412 CLEVELAND ST, CLEARWATER, FL, 33755
Jafif Diego Agent 420 CLEVELAND ST, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-11-15 - -
LC NAME CHANGE 2019-07-30 VC MANAGEMENT FLORIDA LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 420 CLEVELAND ST, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2019-03-25 420 CLEVELAND ST, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 420 CLEVELAND ST, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Jafif, Diego -

Documents

Name Date
LC Voluntary Dissolution 2019-11-15
LC Name Change 2019-07-30
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-19
Florida Limited Liability 2014-10-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State